- Company Overview for ZEBRA CAPITAL LTD (06398198)
- Filing history for ZEBRA CAPITAL LTD (06398198)
- People for ZEBRA CAPITAL LTD (06398198)
- More for ZEBRA CAPITAL LTD (06398198)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
09 Aug 2017 | PSC05 | Change of details for Business & Finance Group Ltd as a person with significant control on 3 August 2017 | |
31 Jul 2017 | AA | Total exemption small company accounts made up to 31 October 2016 | |
07 Jul 2017 | AD01 | Registered office address changed from C/O B&F Services Studio F7 80 Silverthorne Road London SW8 3HE to C/O B&F Services 68 King William Street London EC4N 7DZ on 7 July 2017 | |
16 May 2017 | RESOLUTIONS |
Resolutions
|
|
11 Nov 2016 | CS01 | Confirmation statement made on 15 October 2016 with updates | |
25 Jul 2016 | AA | Total exemption small company accounts made up to 31 October 2015 | |
10 Nov 2015 | AR01 |
Annual return made up to 15 October 2015 with full list of shareholders
Statement of capital on 2015-11-10
|
|
31 Jul 2015 | AA | Total exemption small company accounts made up to 31 October 2014 | |
12 Jan 2015 | AP01 | Appointment of Mr Jan Pawel Gradzewicz as a director on 12 January 2015 | |
11 Nov 2014 | AR01 |
Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
|
|
31 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
28 Nov 2013 | CERTNM |
Company name changed international business and finance LTD\certificate issued on 28/11/13
|
|
29 Oct 2013 | AR01 |
Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-29
|
|
29 Oct 2013 | AD02 | Register inspection address has been changed from C/O Marble Arch Tower 55 Bryanston Street London W1H 7AA United Kingdom | |
29 Oct 2013 | CH02 | Director's details changed for Businness and Finance Group Ltd on 23 September 2013 | |
23 Sep 2013 | AD01 | Registered office address changed from Marble Arch Tower 55 Bryanstone Street London W1H 7AA United Kingdom on 23 September 2013 | |
30 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
14 Nov 2012 | AR01 | Annual return made up to 15 October 2012 with full list of shareholders | |
14 Nov 2012 | AD01 | Registered office address changed from Marble Arch Tower 55 Bryanston St London W1H 7AJ on 14 November 2012 | |
30 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
21 Apr 2012 | DISS40 | Compulsory strike-off action has been discontinued | |
19 Apr 2012 | AR01 | Annual return made up to 15 October 2011 with full list of shareholders | |
21 Feb 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jul 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
10 Feb 2011 | CERTNM |
Company name changed overseas business and finance LTD\certificate issued on 10/02/11
|